Background WavePink WaveYellow Wave

PARRETT QUAY LIMITED (06715470)

PARRETT QUAY LIMITED (06715470) is an active UK company. incorporated on 6 October 2008. with registered office in Nottingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. PARRETT QUAY LIMITED has been registered for 17 years. Current directors include AUST, Jonathan Neale, REID, Christopher John.

Company Number
06715470
Status
active
Type
ltd
Incorporated
6 October 2008
Age
17 years
Address
12 Poplars Court, Nottingham, NG7 2RR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
AUST, Jonathan Neale, REID, Christopher John
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARRETT QUAY LIMITED

PARRETT QUAY LIMITED is an active company incorporated on 6 October 2008 with the registered office located in Nottingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. PARRETT QUAY LIMITED was registered 17 years ago.(SIC: 56301)

Status

active

Active since 17 years ago

Company No

06715470

LTD Company

Age

17 Years

Incorporated 6 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

12 Poplars Court Lenton Lane Nottingham, NG7 2RR,

Previous Addresses

19 Poplar Drive Yeovil Somerset BA21 3UL United Kingdom
From: 9 November 2009To: 29 May 2013
Verulam House Crop Mead Crewkerne Somerset TA18 7HQ Uk
From: 6 October 2008To: 9 November 2009
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 09
Funding Round
Oct 10
Director Left
May 13
Director Joined
May 13
Loan Secured
Nov 21
Loan Secured
Mar 22
Director Joined
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AUST, Jonathan Neale

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961
Director
Appointed 30 Nov 2012

REID, Christopher John

Active
Poplars Court, NottinghamNG7 2RR
Born February 1967
Director
Appointed 30 Jun 2023

CLARE, Terence George

Resigned
The Rookery, YeovilBA22 9DZ
Born December 1942
Director
Appointed 06 Oct 2008
Resigned 30 Nov 2012

CRAWFORD, Lee Meyrick

Resigned
Flat 3, YeovilBA20 1NZ
Born September 1973
Director
Appointed 06 Oct 2008
Resigned 05 Oct 2009

Persons with significant control

1

Lenton Lane, NottinghamNG7 2RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Capital Allotment Shares
2 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Incorporation Company
6 October 2008
NEWINCIncorporation